Search icon

RUFF COUNTRY RETREAT, LLC

Company Details

Name: RUFF COUNTRY RETREAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2011 (14 years ago)
Organization Date: 21 Jan 2011 (14 years ago)
Last Annual Report: 13 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0780251
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1103 ENTERPRISE ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Member

Name Role
Amy Marie Lewitt Member

Organizer

Name Role
AMY M. LEWITT Organizer

Registered Agent

Name Role
AMY M. LEWITT Registered Agent

Filings

Name File Date
Dissolution 2024-02-06
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-06-22
Annual Report 2020-06-09
Annual Report 2019-05-15
Annual Report 2018-08-08
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199097210 2020-04-27 0457 PPP 1103 Enterprise Rd, Lawrenceburg, KY, 40342-9557
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-9557
Project Congressional District KY-01
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10569.04
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State